UKBizDB.co.uk

SCRIP NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scrip Nominees Limited. The company was founded 45 years ago and was given the registration number 01395700. The firm's registered office is in LONDON. You can find them at 15th Floor, 125, Old Broad Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCRIP NOMINEES LIMITED
Company Number:01395700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15th Floor, 125, Old Broad Street, London, England, EC2N 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 100 Liverpool Street, London, England, EC2M 2AT

Corporate Secretary01 January 2016Active
6th Floor, 100 Liverpool Street, London, England, EC2M 2AT

Director08 January 2016Active
6th Floor, 100 Liverpool Street, London, England, EC2M 2AT

Director18 June 2020Active
17 Hanover Square, London, W1S 1HU

Secretary06 October 1994Active
4 Herondale Avenue, Wandsworth, London, SW18 3JL

Secretary-Active
Gledhow Radford Road, Tinsley Green, Crawley, RH10 3NW

Secretary15 December 1992Active
17 Hanover Square, London, W1S 1HU

Director20 July 1995Active
15th Floor, 125, Old Broad Street, London, England, EC2N 1AR

Director08 January 2016Active
2 Heathwood Close, Heath Road, Leighton Buzzard, LU7 3DU

Director-Active
11 Chapel Wood, New Ash Green, Longfield, DA3 8RA

Director-Active
Pharmagene Laboratories Ltd, 2 Orchard Road, Royston, SG8 5HD

Director15 December 1992Active
17 Hanover Square, London, W1S 1HU

Director18 December 1996Active
17 Hanover Square, London, W1S 1HU

Director15 December 1992Active

People with Significant Control

Mr Abayomi Akinjide
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:15th Floor, 125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Significant influence or control
Mr Albert Carlisle Gourley
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:15th Floor, 125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Significant influence or control
Mr Peter David Feldberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:Canadian
Country of residence:England
Address:15th Floor, 125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Significant influence or control
Fasken Martineau Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 100 Liverpool Street, London, England, EC2M 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change corporate secretary company with change date.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.